- Company Overview for E-COLLECTABLE.COM LIMITED (04045196)
- Filing history for E-COLLECTABLE.COM LIMITED (04045196)
- People for E-COLLECTABLE.COM LIMITED (04045196)
- More for E-COLLECTABLE.COM LIMITED (04045196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2019 | PSC04 | Change of details for Mr David Adams as a person with significant control on 30 May 2019 | |
05 Nov 2019 | PSC07 | Cessation of David Adams as a person with significant control on 30 May 2019 | |
05 Nov 2019 | PSC07 | Cessation of Judith Adams as a person with significant control on 1 September 2019 | |
02 Sep 2019 | PSC07 | Cessation of Judith Adams as a person with significant control on 1 September 2019 | |
26 Jul 2019 | CS01 |
Confirmation statement made on 19 July 2019 with no updates
|
|
15 Jun 2019 | AD01 | Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF to 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 15 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Judith Adams on 9 April 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr David Adams on 9 April 2019 | |
30 May 2019 | CH03 | Secretary's details changed for Mrs Judith Adams on 9 April 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Sep 2017 | CS01 | 19/07/17 Statement of Capital gbp 9152 | |
08 Sep 2017 | PSC01 | Notification of Judith Adams as a person with significant control on 2 July 2016 | |
08 Sep 2017 | PSC01 | Notification of David Adams as a person with significant control on 1 July 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from The Old Garage Shuckburgh Road, Priors Marston Southam Warwickshire CV47 7RS to 20 Market Hill Southam Warwickshire CV47 0HF on 25 November 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr David Adams on 30 August 2014 |